Search icon

LEXINGTON QUARRY COMPANY

Company Details

Name: LEXINGTON QUARRY COMPANY
Legal type: General Partnership Assumed Name
Status: Active
File Date: 15 Feb 2019 (6 years ago)
Authority Date: 15 Feb 2019 (6 years ago)
Organization Number: 1048638
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3009 ATKINSON AVE, SUITE 300, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEXINGTON QUARRY COMPANY 401(K) PLAN 2023 611181632 2024-10-03 LEXINGTON QUARRY COMPANY 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 212310
Sponsor’s telephone number 8595433353
Plan sponsor’s address 3009 ATKINSON AVE SUITE 300, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing WHITNEY ELY
Valid signature Filed with authorized/valid electronic signature
LEXINGTON QUARRY COMPANY CBS BENEFIT PLAN 2023 611181632 2024-12-30 LEXINGTON QUARRY COMPANY 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 212310
Sponsor’s telephone number 8598856051
Plan sponsor’s address 2200 CATNIP HILL ROAD, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
LEXINGTON QUARRY COMPANY 401(K) PLAN 2022 611181632 2023-07-28 LEXINGTON QUARRY COMPANY 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 212310
Sponsor’s telephone number 8595433361
Plan sponsor’s address 3009 ATKINSON AVENUE, SUITE 300, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing WES OMOHUNDRO
Valid signature Filed with authorized/valid electronic signature
LEXINGTON QUARRY COMPANY CBS BENEFIT PLAN 2022 611181632 2023-12-27 LEXINGTON QUARRY COMPANY 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 212310
Sponsor’s telephone number 8598856051
Plan sponsor’s address 2200 CATNIP HILL ROAD, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
LEXINGTON QUARRY COMPANY CBS BENEFIT PLAN 2021 611181632 2022-12-29 LEXINGTON QUARRY COMPANY 21
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 212310
Sponsor’s telephone number 8598856051
Plan sponsor’s address 2200 CATNIP HILL ROAD, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
LEXINGTON QUARRY COMPANY 401(K) PLAN 2021 611181632 2022-07-28 LEXINGTON QUARRY COMPANY 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 212310
Sponsor’s telephone number 8595433361
Plan sponsor’s address 3009 ATKINSON AVENUE, SUITE 300, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing WES OMOHUNDRO
Valid signature Filed with authorized/valid electronic signature
LEXINGTON QUARRY COMPANY CBS BENEFIT PLAN 2020 611181632 2021-12-14 LEXINGTON QUARRY COMPANY 22
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 212310
Sponsor’s telephone number 8598856051
Plan sponsor’s address 2200 CATNIP HILL ROAD, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
LEXINGTON QUARRY COMPANY 401(K) PLAN 2020 611181632 2021-10-01 LEXINGTON QUARRY COMPANY 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 212310
Sponsor’s telephone number 8595433361
Plan sponsor’s address 3009 ATKINSON AVENUE, SUITE 300, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing WES OMOHUNDRO
Valid signature Filed with authorized/valid electronic signature
LEXINGTON QUARRY COMPANY 401(K) PLAN 2019 611181632 2020-07-22 LEXINGTON QUARRY COMPANY 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 212310
Sponsor’s telephone number 8595433361
Plan sponsor’s address 3009 ATKINSON AVENUE, SUITE 300, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing WES OMOHUNDRO
Valid signature Filed with authorized/valid electronic signature
LEXINGTON QUARRY COMPANY 401(K) PLAN 2018 611181632 2019-06-26 LEXINGTON QUARRY COMPANY 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 212310
Sponsor’s telephone number 8595433361
Plan sponsor’s address 3009 ATKINSON AVENUE, SUITE 300, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing WES OMOHUNDRO
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2018/07/27/20180727141107P040085642391001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 212310
Sponsor’s telephone number 8595433361
Plan sponsor’s address 3009 ATKINSON AVENUE, SUITE 300, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing WES OMOHUNDRO
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/04/26/20170426104402P030001313823001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 212310
Sponsor’s telephone number 8595433394
Plan sponsor’s address 3009 ATKINSON AVE SUITE 300, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2017-04-26
Name of individual signing WES OMOHUNDRO
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/10/05/20161005131916P030009250471001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 212310
Sponsor’s telephone number 8595433394
Plan sponsor’s address 3009 ATKINSON AVE SUITE 300, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing JASON GABBARD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/07/23/20150723114645P030036556797001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 212310
Sponsor’s telephone number 8595433394
Plan sponsor’s address 3009 ATKINSON AVE SUITE 300, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing W R BEAM JR
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/09/26/20140926131429P030020219239001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 212310
Sponsor’s telephone number 8595433394
Plan sponsor’s address 3009 ATKINSON AVE SUITE 300, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2014-09-26
Name of individual signing W R BEAM JR
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/09/20/20130920134122P040050059271001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 212310
Sponsor’s telephone number 8595433394
Plan sponsor’s address 3009 ATKINSON AVE SUITE 300, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 611181632
Plan administrator’s name LEXINGTON QUARRY COMPANY
Plan administrator’s address 3009 ATKINSON AVE SUITE 300, LEXINGTON, KY, 40509
Administrator’s telephone number 8595433394

Signature of

Role Plan administrator
Date 2013-09-20
Name of individual signing W R BEAM JR
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/07/30/20120730143924P030001140757001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 212310
Sponsor’s telephone number 8595433394
Plan sponsor’s address 3009 ATKINSON AVE SUITE 300, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 611181632
Plan administrator’s name LEXINGTON QUARRY COMPANY
Plan administrator’s address 3009 ATKINSON AVE SUITE 300, LEXINGTON, KY, 40509
Administrator’s telephone number 8595433394

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing W R BEAM JR
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/10/04/20111004135749P040047687527001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 212310
Sponsor’s telephone number 8595433394
Plan sponsor’s address 3009 ATKINSON AVE SUITE 300, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 611181632
Plan administrator’s name LEXINGTON QUARRY COMPANY
Plan administrator’s address 3009 ATKINSON AVE SUITE 300, LEXINGTON, KY, 40509
Administrator’s telephone number 8595433394

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing W. R. BEAM JR.
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/09/27/20100927084132P030016505665001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 212310
Sponsor’s telephone number 8595433394
Plan sponsor’s address 3009 ATKINSON AVE SUITE 300, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 611181632
Plan administrator’s name LEXINGTON QUARRY COMPANY
Plan administrator’s address 3009 ATKINSON AVE SUITE 300, LEXINGTON, KY, 40509
Administrator’s telephone number 8595433394

Signature of

Role Plan administrator
Date 2010-09-27
Name of individual signing W R BEAM JR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-27
Name of individual signing W R BEAM JR
Valid signature Filed with authorized/valid electronic signature

Filings

Name File Date
Name Renewal 2023-08-23
Certificate of Assumed Name 2019-02-15

Mines

Mine Name Type Status Primary Sic
Lexington Quarry Company Underground Active Crushed, Broken Limestone NEC
Directions to Mine 1517 Bull Lea Rd Lexington, KY 40511 Get on KY-4 W/US-421 BYP N/New Circle Rd from Citation Blvd and Newtown Pike 4 min (1.5 mi) Head north toward Bull Lea Rd 164 ft Turn right toward Bull Lea Rd 249 ft Turn right onto Bull Lea Rd 0.2 mi Turn left onto Citation Blvd 0.3 mi Turn right at the 1st cross street onto Newtown Pike 0.7 mi Use the right lane to merge onto KY-4 W/US-421 BYP N/New Circle Rd via the ramp to Airport 0.3 mi Follow KY-4 W to Nicholasville Rd. Take exit 19 from KY-4 W 10 min (9.1 mi) Merge onto KY-4 W/US-421 BYP N/New Circle Rd 1.7 mi Continue onto KY-4 W/New Circle Rd 7.2 mi Take exit 19 toward Nicholasville Rd 0.3 mi Follow Nicholasville Rd and US-27 S/Lexington Rd to your destination in Nicholasville 9 min (4.9 mi) Turn right onto Nicholasville Rd 2.8 mi Continue onto US-27 S/Lexington Rd 2.0 mi Turn right onto Catnip Hill Rd 276 ft Turn left 112 ft Turn right Destination will be on the left 62 ft Lexington Quarry 2200 Catnip Hill Rd, Nicholasville, KY 40356

Parties

Name Lexington Quarry Company
Role Operator
Start Date 1950-01-01
End Date 1990-06-28
Name Lexington Quarry Company
Role Operator
Start Date 1990-06-29
Name Sterling Enterprises Inc; The Allen Company Inc
Role Current Controller
Start Date 1990-06-29
Name Lexington Quarry Company
Role Current Operator

Accidents

Accident Date 2023-07-26
Degree Inhury FATALITY
Accident Type Fall from machine
Ocupation Hand scaler
Narrative Employee evacuated truck on mine ramp and hit head on ramp floor causing serious head injury. *EE died on 3/19/2024.
Accident Date 2022-07-08
Degree Inhury DYS AWY FRM WRK & RESTRCTD ACT
Accident Type Over-exertion NEC
Ocupation Diamond drill operator, Core driller, Exploration driller, Longhole driller, Prospect driller
Narrative EMPLOYEE STEPPED OFF TRUCK LANDING ON A LOW SPOT IN THE GROUND CAUSING EMPLOYEE TO TWIST KNEE
Accident Date 2018-12-20
Degree Inhury DAYS RESTRICTED ACTIVITY ONLY
Accident Type Over-exertion in pulling or pushing objects
Ocupation Blaster, Shooter, Shotfirer, Explosive worker, Powder gang/monkey
Narrative Employee was changing rollers and loosening the overs gathering tail pulley and strained shoulder. Didn't feel pain initially but became worse over the course of a couple days.
Accident Date 2018-06-01
Degree Inhury PERM TOT OR PERM PRTL DISABLTY
Accident Type Caught in, under or between a moving and a stationary object
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative Two employees were in a man lift basket replacing a return roller. When the employees moved the weight shifted causing the man lift basket to shift. This shift caused the employee's finger to get pinched between the basket and conveyor frame
Accident Date 2015-05-29
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck against stationary object
Ocupation Beltman, Conveyor man, Conveyor belt worker, Mobile bridge carrierman, Feeder operator, Conveyor rider
Narrative Employee had just completed normal routine belt splicing tasks and was exiting an aerial lift. He stepped out of the lift and his foot landed on a rock. He twisted his ankle on the rock causing him to fall to the ground.
Accident Date 2013-03-19
Degree Inhury DAYS RESTRICTED ACTIVITY ONLY
Accident Type Over-exertion NEC
Ocupation Rock driller
Narrative EE was scaling for loose rock. Rock fell down and caught loading hose causing hose to become entangled around his left arm and jerked it.
Accident Date 2012-08-14
Degree Inhury DAYS RESTRICTED ACTIVITY ONLY
Accident Type Over-exertion NEC
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative EE was working on screens when he turned and twisted his left ankle and bruised his right elbow.
Accident Date 2009-07-28
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Fall from machine
Ocupation Laborer, Bull gang, Parts runner, Roustabout, Roof trimmer/scaler
Narrative EE was checking sensor on belt. EE stepped over handrail onto a beam. A wire nut had came off sensor and when he touched sensor it shocked him causing ee to fall approx. 15 feet.
Accident Date 2009-05-12
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion in lifting objects
Ocupation Warehouseman, Bagger, Palletizer/Stacker, Store keeper, Packager, Fabricator, Cleaning plant operator
Narrative EE noticed rock jam in crusher. EE stopped crusher to remove rock. He picked up rock (about 30 lbs) and later felt back pain in lower back.
Accident Date 2009-01-07
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Fall from machine
Ocupation Driller operator
Narrative Ee was getting out of truck when he missed the second step. When his foot hit the mine floor causing him to twist right knee.
Accident Date 2008-09-19
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Struck by... NEC
Ocupation Welder
Narrative EE was cutting conveyor belt with knife when knife slipped cutting EE's right thumb requiring seven stitches.
Accident Date 2008-04-17
Degree Inhury DYS AWY FRM WRK & RESTRCTD ACT
Accident Type Fall to the walkway or working surface
Ocupation Ledgeman/hand, Quarry man
Narrative EE was cleaning conveyor belt and stepped off belt onto platform. EE fell into a hole in platform causing dislocation of ee's right shoulder.
Accident Date 2001-05-04
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Fall from machine
Ocupation Welder (shop)
Narrative EE WAS GOING OVER A HILL WITH A CRANE THAT HIT THE SIDE OF A BERM INJURING HIS FOREHEAD & LEFT HAND
Accident Date 2000-04-03
Degree Inhury DYS AWY FRM WRK & RESTRCTD ACT
Accident Type Over-exertion NEC
Ocupation Truck driver
Narrative EE WAS STEPPING DOWN OUT OF WATER TRUCK AND STEPPED ON ROCK AND TWISTED ANKLE.

Inspections

Start Date 2025-01-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15
Start Date 2024-12-09
End Date 2024-12-30
Activity Spot Inspection
Number Inspectors 1
Total Hours 30
Start Date 2024-10-03
End Date 2024-10-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 31.5
Start Date 2024-09-16
End Date 2024-09-26
Activity Spot Inspection
Number Inspectors 1
Total Hours 20
Start Date 2024-09-11
End Date 2024-09-11
Activity Spot Inspection
Number Inspectors 1
Total Hours 4
Start Date 2024-08-21
End Date 2024-08-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 26
Start Date 2024-05-06
End Date 2024-05-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 53
Start Date 2024-02-05
End Date 2024-02-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 33
Start Date 2024-01-04
End Date 2024-01-05
Activity Spot Inspection
Number Inspectors 1
Total Hours 9.25
Start Date 2023-12-15
End Date 2023-12-15
Activity Spot Inspection
Number Inspectors 1
Total Hours 14
Start Date 2023-10-02
End Date 2023-12-08
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 71.75
Start Date 2023-07-26
End Date 2024-08-01
Activity Fatal Accident Investigation
Number Inspectors 4
Total Hours 155.75
Start Date 2023-07-19
End Date 2023-09-21
Activity Regular Safety and Health Inspection
Number Inspectors 5
Total Hours 142.25
Start Date 2023-06-19
End Date 2023-08-10
Activity Non-Injury Accident Investigation
Number Inspectors 2
Total Hours 42
Start Date 2023-06-06
End Date 2023-06-06
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 5
Start Date 2023-05-17
End Date 2023-05-17
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 11.5
Start Date 2023-04-03
End Date 2023-05-08
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 80
Start Date 2023-03-22
End Date 2023-03-28
Activity Spot Inspection
Number Inspectors 1
Total Hours 22
Start Date 2023-03-02
End Date 2023-05-10
Activity Spot Inspection
Number Inspectors 2
Total Hours 34
Start Date 2023-01-03
End Date 2023-02-06
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 113.5

Productions

Sub-Unit Desc UNDERGROUND
Year 2024
Annual Hours 34702
Annual Coal Prod 0
Avg. Annual Empl. 18
Avg. Employee Hours 1928
Sub-Unit Desc SURFACE AT UNDERGROUND
Year 2024
Annual Hours 0
Annual Coal Prod 0
Avg. Annual Empl. 0
Avg. Employee Hours 0
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2024
Annual Hours 10892
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2178
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 8363
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2091
Sub-Unit Desc UNDERGROUND
Year 2023
Annual Hours 30844
Annual Coal Prod 0
Avg. Annual Empl. 17
Avg. Employee Hours 1814
Sub-Unit Desc SURFACE AT UNDERGROUND
Year 2023
Annual Hours 80
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 80
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2023
Annual Hours 8629
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2157
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 9014
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2254
Sub-Unit Desc UNDERGROUND
Year 2022
Annual Hours 21788
Annual Coal Prod 0
Avg. Annual Empl. 14
Avg. Employee Hours 1556
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2022
Annual Hours 7838
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 1568
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 7544
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1886
Sub-Unit Desc UNDERGROUND
Year 2021
Annual Hours 21079
Annual Coal Prod 0
Avg. Annual Empl. 15
Avg. Employee Hours 1405
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2021
Annual Hours 6625
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1656
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 6808
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1702
Sub-Unit Desc UNDERGROUND
Year 2020
Annual Hours 27058
Annual Coal Prod 0
Avg. Annual Empl. 16
Avg. Employee Hours 1691
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2020
Annual Hours 6469
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1617
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 7194
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1799
Sub-Unit Desc UNDERGROUND
Year 2019
Annual Hours 29628
Annual Coal Prod 0
Avg. Annual Empl. 16
Avg. Employee Hours 1852
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2019
Annual Hours 6739
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2246
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 7243
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1811

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124603309 0452110 1995-11-21 CATNIP HILL ROAD, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-11-21
Case Closed 1995-11-21

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-13 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 12512.5
Executive 2025-01-29 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 31038
Executive 2024-12-26 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 555.56
Executive 2024-12-04 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 10850.7
Executive 2024-11-07 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 26032.5
Executive 2024-10-10 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 1191.74
Executive 2024-10-09 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 471167.64
Executive 2024-10-08 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 4464.07
Executive 2024-09-25 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 838118.7
Executive 2024-07-26 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 2330.97

Sources: Kentucky Secretary of State